Advanced company searchLink opens in new window

ARLINGTON LONDON LIMITED

Company number 09016711

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2024 AP01 Appointment of Mr Barend Johannes Van Der Walt as a director on 26 October 2023
09 Oct 2023 AA Micro company accounts made up to 31 December 2022
19 Sep 2023 TM01 Termination of appointment of Andrew Gordon Cowen as a director on 30 December 2022
26 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2023 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 20 January 2023
08 Jun 2022 AA Micro company accounts made up to 31 December 2021
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with updates
09 Mar 2022 MA Memorandum and Articles of Association
09 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2022 SH01 Statement of capital following an allotment of shares on 7 December 2021
  • GBP 11,729.41
24 Feb 2022 TM01 Termination of appointment of Antony Bryce Grant as a director on 11 February 2022
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 8 November 2021
  • GBP 11,375.56
07 Oct 2021 AP01 Appointment of Mr Andrew Gordon Cowen as a director on 10 September 2021
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
27 Sep 2021 MA Memorandum and Articles of Association
14 Sep 2021 SH01 Statement of capital following an allotment of shares on 10 September 2021
  • GBP 11,207.02
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
20 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 29 April 2019
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 4 December 2015
  • GBP 2,000.00
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 4 December 2015
  • GBP 2,000.00
10 Jun 2021 PSC04 Change of details for Mrs Angelika Julia Gabriele Davenport-Brozler as a person with significant control on 6 April 2016
10 Jun 2021 SH02 Sub-division of shares on 8 February 2017
10 Jun 2021 SH01 Statement of capital following an allotment of shares on 13 September 2017
  • GBP 5,638.69